Search icon

MARLIN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MARLIN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLIN CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2011 (14 years ago)
Document Number: L11000062774
FEI/EIN Number 452443665

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7325 SW 57TH AVENUE, MIAMI, FL, 33143, US
Address: 8866 SW 129 St, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK DAN Managing Member 7325 SW 57TH AVENUE, MIAMI, FL, 33143
HITCHCOCK DAN Agent 7325 SW 57TH AVENUE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064609 MIAMI HOME CENTERS ACTIVE 2020-06-09 2025-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143
G14000017870 MIAMI HOME CENTERS EXPIRED 2014-02-20 2019-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143
G12000108145 ACE HOME CENTER EXPIRED 2012-11-08 2017-12-31 - 7325 SW 57 AVENUE, MIAMI, FL, 33143, US
G11000098920 ACE HOME CENTER EXPIRED 2011-10-07 2016-12-31 - 7325 SW 57TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8866 SW 129 St, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 7325 SW 57TH AVENUE, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000683005 TERMINATED 1000000766311 MIAMI-DADE 2017-12-15 2027-12-20 $ 749.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001078597 TERMINATED 1000000697870 DADE 2015-10-22 2025-12-04 $ 3,799.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000391820 TERMINATED 1000000596059 MIAMI-DADE 2014-03-19 2024-03-28 $ 888.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777817101 2020-04-14 0455 PPP 11921 South Dixie HWY, MIAMI, FL, 33156-4440
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66512.5
Loan Approval Amount (current) 66512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33156-4440
Project Congressional District FL-27
Number of Employees 7
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67251.53
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State